Search icon

EPIC HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EPIC HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC HOME SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000020761
FEI/EIN Number 593701184

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2018 Deborah Drive, ORLANDO, FL, 32817, US
Mail Address: P.O. BOX 4427, WINTER PARK, FL, 32793
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT THOMAS W President 2018 Deborah Drive, ORLANDO, FL, 32817
BROOKS MICHAEL E Vice President 283 Agnes Ave, Longwood, FL, 32750
BROOKS MICHAEL E Secretary 283 Agnes Ave, Longwood, FL, 32750
BENNETT THOMAS W Agent 2018 Deborah Drive, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 2018 Deborah Drive, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 2018 Deborah Drive, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2010-09-15 2018 Deborah Drive, ORLANDO, FL 32817 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100117 TERMINATED 1000000404495 ORANGE 2012-11-30 2022-12-28 $ 373.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State